Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary Name | Joy Copeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2007(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 300 other UK companies use this postal address |
53 at £1 | Michael Copeland 53.00% Ordinary |
---|---|
47 at £1 | Joy Copeland 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,182 |
Cash | £240,821 |
Current Liabilities | £34,027 |
Latest Accounts | 5 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 5 December 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2023 (6 months, 2 weeks from now) |
17 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
---|---|
15 November 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
24 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
18 November 2019 | Director's details changed for Michael Alexander Copeland on 1 March 2019 (2 pages) |
18 November 2019 | Secretary's details changed for Joy Copeland on 1 March 2019 (1 page) |
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
24 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
19 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
28 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 March 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2012 (1 page) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Director's details changed for Michael Alexander Copeland on 8 December 2011 (2 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Director's details changed for Michael Alexander Copeland on 8 December 2011 (2 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Director's details changed for Michael Alexander Copeland on 8 December 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Michael Alexander Copeland on 5 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Michael Alexander Copeland on 5 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Michael Alexander Copeland on 5 December 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
27 January 2009 | Memorandum and Articles of Association (15 pages) |
27 January 2009 | Memorandum and Articles of Association (15 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 December 2008 | Secretary's change of particulars / joy copeland / 05/12/2008 (1 page) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 December 2008 | Secretary's change of particulars / joy copeland / 05/12/2008 (1 page) |
3 December 2008 | Memorandum and Articles of Association (15 pages) |
3 December 2008 | Memorandum and Articles of Association (15 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
20 August 2008 | Ad 06/04/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages) |
20 August 2008 | Ad 06/04/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
28 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Company name changed freelance euro services (dcclxxx vii) LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed freelance euro services (dcclxxx vii) LIMITED\certificate issued on 21/11/07 (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
21 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
21 April 2006 | Return made up to 05/12/05; full list of members (2 pages) |
21 April 2006 | Return made up to 05/12/05; full list of members (2 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
30 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Ad 05/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Ad 05/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | New director appointed (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
29 January 2003 | Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page) |
29 January 2003 | Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (18 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (18 pages) |